Search icon

MYSTIC RIVER BUILDING COMPANY LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MYSTIC RIVER BUILDING COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2002
Business ALEI: 0735483
Annual report due: 31 Mar 2026
Business address: 67 NEW LONDON TPKE, MYSTIC, CT, 06355, United States
Mailing address: 67 NEW LONDON TPKE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: ap@mysticriverbuilding.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MYSTIC RIVER BUILDING COMPANY LLC, RHODE ISLAND 000511332 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC RIVER 401(K) PLAN 2023 542092500 2024-08-23 MYSTIC RIVER BUILDING COMPANY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8606083190
Plan sponsor’s address 67 NEW LONDON TURNPIKE, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MYSTIC RIVER 401(K) PLAN 2022 542092500 2023-10-06 MYSTIC RIVER BUILDING COMPANY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8606083190
Plan sponsor’s address 67 NEW LONDON TURNPIKE, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MYSTIC RIVER 401(K) PLAN 2021 542092500 2022-08-16 MYSTIC RIVER BUILDING COMPANY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8606083190
Plan sponsor’s address 67 NEW LONDON TURNPIKE, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORTON C. WHEELER III Agent 67 NEW LONDON TPKE, MYSTIC, CT, 06355, United States 67 NEW LONDON TPKE, MYSTIC, CT, 06355, United States +1 860-608-3190 ap@mysticriverbuilding.com 6 APPLEWOOD DRIVE, QUAKER HILL, CT, 06375, United States

Officer

Name Role Business address Phone E-Mail Residence address
NORTON C. WHEELER III Officer 67 NEW LONDON TPKE, MYSTIC, CT, 06355, United States +1 860-608-3190 ap@mysticriverbuilding.com 6 APPLEWOOD DRIVE, QUAKER HILL, CT, 06375, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0606942 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2005-08-26 - -
NHC.0004838 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2003-04-23 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954821 2025-03-14 - Annual Report Annual Report -
BF-0012335365 2024-03-14 - Annual Report Annual Report -
BF-0011271617 2023-04-21 - Annual Report Annual Report -
BF-0010339475 2022-03-23 - Annual Report Annual Report 2022
0007119746 2021-02-03 - Annual Report Annual Report 2021
0006802436 2020-03-02 - Annual Report Annual Report 2020
0006447215 2019-03-11 - Annual Report Annual Report 2019
0006091197 2018-02-22 - Annual Report Annual Report 2018
0006048730 2018-01-31 - Annual Report Annual Report 2017
0005721977 2016-12-20 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4868985006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MYSTIC RIVER BUILDING COMPANY, LLC
Recipient Name Raw MYSTIC RIVER BUILDING COMPANY, LLC
Recipient DUNS 602297173
Recipient Address 67 NEW LONDON TURNPIKE, MYSTIC, NEW LONDON, CONNECTICUT, 63550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3996.00
Face Value of Direct Loan 412000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745798406 2021-02-02 0156 PPS 67 New London Tpke, Mystic, CT, 06355-3644
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56805
Loan Approval Amount (current) 56805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-3644
Project Congressional District CT-02
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57292.12
Forgiveness Paid Date 2021-12-14
6538327202 2020-04-28 0156 PPP 67 New London Turnpike, MYSTIC, CT, 06355-3644
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56805
Loan Approval Amount (current) 56805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-3644
Project Congressional District CT-02
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57271.89
Forgiveness Paid Date 2021-02-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005173850 Active OFS 2023-11-01 2028-11-21 AMENDMENT

Parties

Name MYSTIC RIVER BUILDING COMPANY LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003276391 Active OFS 2018-11-21 2028-11-21 ORIG FIN STMT

Parties

Name MYSTIC RIVER BUILDING COMPANY LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information